Changes in Flood Hazard Determinations, 58729-58732 [2019-23883]

Download as PDF Federal Register / Vol. 84, No. 212 / Friday, November 1, 2019 / Notices online at https://www.floodsrp.org/pdfs/ srp_overview.pdf. The watersheds and/or communities affected are listed in the tables below. The Preliminary FIRM, and where applicable, FIS report for each community are available for inspection at both the online location https:// www.fema.gov/preliminaryfloodhazard data and the respective Community Map Repository address listed in the tables. For communities with multiple ongoing Preliminary studies, the studies can be identified by the unique project number and Preliminary FIRM date listed in the tables. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Community 58729 Center at https://msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Community map repository address Douglas County, Georgia and Incorporated Areas Project: 16–04–2660S Preliminary Date: May 12, 2016 and March 14, 2019 City of Douglasville ................................................................................... Unincorporated Areas of Douglas County ............................................... City Hall, 6695 Church Street, Douglasville, GA 30134. Douglas County Courthouse, 8700 Hospital Drive, Douglasville, GA 30134. Montour County, Pennsylvania (All Jurisdictions) Project: 15–03–0227S Preliminary Date: March 8, 2019 Borough of Danville .................................................................................. Township of Cooper ................................................................................. Township of Mahoning ............................................................................. Township of Mayberry .............................................................................. accordance with Federal Regulations. The LOMR will be used by insurance agents and others to calculate appropriate flood insurance premium rates for new buildings and the contents of those buildings. For rating purposes, the currently effective community number is shown in the table below and must be used for all new policies and renewals. [FR Doc. 2019–23884 Filed 10–31–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2019–0002; Internal Agency Docket No. FEMA–B–1971] Federal Emergency Management Agency, DHS. ACTION: Notice. AGENCY: This notice lists communities where the addition or modification of Base Flood Elevations (BFEs), base flood depths, Special Flood Hazard Area (SFHA) boundaries or zone designations, or the regulatory floodway (hereinafter referred to as flood hazard determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and where applicable, in the supporting Flood Insurance Study (FIS) reports, prepared by the Federal Emergency Management Agency (FEMA) for each community, is appropriate because of new scientific or technical data. The FIRM, and where applicable, portions of the FIS report, have been revised to reflect these flood hazard determinations through issuance of a Letter of Map Revision (LOMR), in VerDate Sep<11>2014 19:23 Oct 31, 2019 Jkt 250001 These flood hazard determinations will be finalized on the dates listed in the table below and revise the FIRM panels and FIS report in effect prior to this determination for the listed communities. From the date of the second publication of notification of these changes in a newspaper of local circulation, any person has 90 days in which to request through the community that the Deputy Associate Administrator for Insurance and Mitigation reconsider the changes. The flood hazard determination information may be changed during the 90-day period. DATES: Changes in Flood Hazard Determinations SUMMARY: Municipal Building, 463 Mill Street, Danville, PA 17821. Cooper Township Municipal Building, 59 Steltz Road, Danville, PA 17821. Mahoning Municipal Building, 849 Bloom Road, Danville, PA 17821. Mayberry Municipal Building, 162 High Road, Catawissa, PA 17820. The affected communities are listed in the table below. Revised flood hazard information for each community is available for inspection at both the online location and the respective community map repository address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA ADDRESSES: PO 00000 Frm 00054 Fmt 4703 Sfmt 4703 Map Service Center at https:// msc.fema.gov for comparison. Submit comments and/or appeals to the Chief Executive Officer of the community as listed in the table below. FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering Services Branch, Federal Insurance and Mitigation Administration, FEMA, 400 C Street SW, Washington, DC 20472, (202) 646–7659, or (email) patrick.sacbibit@fema.dhs.gov; or visit the FEMA Map Information eXchange (FMIX) online at https:// www.floodmaps.fema.gov/fhm/fmx_ main.html. SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are not described for each community in this notice. However, the online location and local community map repository address where the flood hazard determination information is available for inspection is provided. Any request for reconsideration of flood hazard determinations must be submitted to the Chief Executive Officer of the community as listed in the table below. The modifications are made pursuant to section 201 of the Flood Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., and with 44 CFR part 65. The FIRM and FIS report are the basis of the floodplain management measures that the community is required either to E:\FR\FM\01NON1.SGM 01NON1 58730 Federal Register / Vol. 84, No. 212 / Friday, November 1, 2019 / Notices adopt or to show evidence of having in effect in order to qualify or remain qualified for participation in the National Flood Insurance Program (NFIP). These flood hazard determinations, together with the floodplain management criteria required by 44 CFR 60.3, are the minimum that are required. They should not be construed to mean that the community must change any existing ordinances that are more stringent in their floodplain address listed in the table below. Additionally, the current effective FIRM and FIS report for each community are accessible online through the FEMA Map Service Center at https:// msc.fema.gov for comparison. (Catalog of Federal Domestic Assistance No. 97.022, ‘‘Flood Insurance.’’) Michael M. Grimm, Assistant Administrator for Risk Management, Department of Homeland Security, Federal Emergency Management Agency. Chief executive officer of community Community map repository City of Surprise (19–09– 0616P). The Honorable Skip Hall, Mayor, City of Surprise, 16000 North Civic Center Plaza, Surprise, AZ 85374. https://msc.fema.gov/portal/ advanceSearch. Jan. 24, 2020 ..... 040053 Maricopa ........ Unincorporated Areas of Maricopa County (19–09– 0616P). https://msc.fema.gov/portal/ advanceSearch. Jan. 24, 2020 ..... 040037 Yavapai .......... City of Prescott (19–09– 1152P). Public Works Department, 433 North Virginia Street, Prescott, AZ 86301. https://msc.fema.gov/portal/ advanceSearch. Jan. 6, 2020 ....... 040098 Yavapai .......... Unincorporated Areas of Yavapai County (19–09– 1152P). The Honorable Bill Gates, Chairman, Board of Supervisors, Maricopa County, 301 West Jefferson Street, 10th Floor, Phoenix, AZ 85003. The Honorable Greg Mengarelli, Mayor, City of Prescott, City Hall, 201 South Cortez Street, Prescott, AZ 86303. The Honorable Randy Garrison, Chairman, Board of Supervisors, Yavapai County, 10 South 6th Street, Cottonwood, AZ 86326. Public Works Department, Engineering Development Services, 16000 North Civic Center Plaza, Surprise, AZ 85374. Flood Control District of Maricopa County, 2801 West Durango Street, Phoenix, AZ 85009. Yavapai County Flood Control District, 1120 Commerce Drive, Prescott, AZ 86305. https://msc.fema.gov/portal/ advanceSearch. Jan. 6, 2020 ....... 040093 The Honorable Tina Scott, Chair, Board of Supervisors, Lake County, 255 North Forbes Street, Lakeport, CA 95453. The Honorable John B. Allard II, Mayor, City of Roseville, 311 Vernon Street, Roseville, CA 95678. The Honorable Jeff L. Grubbe, Chairman, Tribal Council, Agua Caliente Band of Cahuilla Indians, 5401 Dinah Shore Drive, Palm Springs, CA 92264. The Honorable Robert Moon, Mayor, City of Palm Springs, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. Lake County, Department of Public Works, 255 North Forbes Street, Room 309, Lakeport, CA 95453. https://msc.fema.gov/portal/ advanceSearch. Jan. 16, 2020 ..... 060090 Engineering Department, 316 Vernon Street, Roseville, CA 95678. https://msc.fema.gov/portal/ advanceSearch. Jan. 21, 2020 ..... 060243 Tribal Administrative Office, Planning and Natural Resources, 5401 Dinah Shore Drive, Palm Springs, CA 92264. https://msc.fema.gov/portal/ advanceSearch. Jan. 31, 2020 ..... 060763 Public Works and Engineering Department, 3200 East Tahquitz Canyon Way, Palm Springs, CA 92262. https://msc.fema.gov/portal/ advanceSearch. Jan. 31, 2020 ..... 060257 The Honorable Darin Taylor, Mayor, City of Middleton, City Hall, 1103 West Main Street, Middleton, ID 83644. City Hall, 1103 West Main Street, Middleton, ID 83644. https://msc.fema.gov/portal/ advanceSearch. Jan. 17, 2020 ..... 160037 State and county Arizona:. Maricopa ........ California: Lake ............... Location and case No. management requirements. The community may at any time enact stricter requirements of its own or pursuant to policies established by other Federal, State, or regional entities. The flood hazard determinations are in accordance with 44 CFR 65.4. The affected communities are listed in the following table. Flood hazard determination information for each community is available for inspection at both the online location and the respective community map repository Unincorporated Areas of Lake County (19– 09–1004P). Placer ............. City of Roseville (19–09– 1696P). Riverside ........ Agua Caliente Band of Cahuilla Indian Reservation (19–09– 1172P). Riverside ........ City of Palm Springs (19– 09–1172P). Idaho: Canyon ........... VerDate Sep<11>2014 City of Middleton (19–10– 0311P). 19:23 Oct 31, 2019 Jkt 250001 PO 00000 Frm 00055 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\01NON1.SGM 01NON1 Date of modification Community No. 58731 Federal Register / Vol. 84, No. 212 / Friday, November 1, 2019 / Notices State and county Canyon ........... Illinois: DuPage .......... Location and case No. Chief executive officer of community Community map repository Unincorporated Areas of Canyon County (19–10– 0311P). The Honorable Pam White, Chair, Board of County Commissioners, County Courthouse, 1115 Albany Street, Room 101, Caldwell, ID 83605. Canyon County Administration Building, 111 North 11th Avenue, Room 101, Caldwell, ID 83605. https://msc.fema.gov/portal/ advanceSearch. Jan. 17, 2020 ..... 160208 City of Warrenville (19–05– 2162P). The Honorable David L. Brummel, Mayor, City of Warrenville, 28W701 Stafford Place, Warrenville, IL 60555. The Honorable Dan Cronin, Chairman, DuPage County Board, 421 North County Farm Road, Wheaton, IL 60187. The Honorable Jamie Durham, Mayor, City of Wenona, P.O. Box 601, Wenona, IL 61377. The Honorable Gary R. Kroeschen, Chairman, Marshall County Board, P.O. Box 328, Lacon, IL 61540. City Hall, 28W701 Stafford Place, Warrenville, IL 60555. https://msc.fema.gov/portal/ advanceSearch. Jan. 9, 2020 ....... 170218 DuPage County Administration Building, Stormwater Management, 421 North County Farm Road, Wheaton, IL 60187. City Hall, 226 South Chestnut Street, Wenona, IL 61377. https://msc.fema.gov/portal/ advanceSearch. Jan. 9, 2020 ....... 170197 https://msc.fema.gov/portal/ advanceSearch. Jan. 9, 2020 ....... 170462 Marshall County Courthouse, 122 North Prairie Street, Lacon, IL 61540. https://msc.fema.gov/portal/ advanceSearch. Jan. 9, 2020 ....... 170994 The Honorable Joe Hogsett, Mayor, City of Indianapolis, 2501 CityCounty Building, 200 East Washington Street, Indianapolis, IN 46204. Mr. Jacob Blasdel, Town Manager, Town of Speedway, 1450 North Lynhurst Drive, Speedway, IN 46224. The Honorable Quentin M. Hart, Mayor, City of Waterloo, 715 Mulberry Street, Waterloo, IA 50703. The Honorable Mark Steffenson, Mayor, City of Maple Grove, Government Center, 12800 Arbor Lakes Parkway North, Maple Grove, MN 55369. City Hall, 1200 Madison Avenue, Suite 100, Indianapolis, IN 46225. https://msc.fema.gov/portal/ advanceSearch. Jan. 24, 2020 ..... 180159 Town Hall, 1450 North Lynhurst Drive, Speedway, IN 46224. https://msc.fema.gov/portal/ advanceSearch. Jan. 24, 2020 ..... 180162 City Hall, 715 Mulberry Street, Waterloo, IA 50703. https://msc.fema.gov/portal/ advanceSearch. Jan. 28, 2020 ..... 190025 Government Center, and Public Safety Facility, 12800 Arbor Lakes Parkway North, Maple Grove, MN 55369. https://msc.fema.gov/portal/ advanceSearch. Jan. 31, 2020 ..... 270169 The Honorable Dan Borgmeyer, Mayor, City of St. Charles, 200 North 2nd Street, 4th Floor, Room 400, St Charles, MO 63301. The Honorable Steven Burch, Mayor, City of Sikeston, 105 East Center Street, Sikeston, MO 63801. The Honorable Jim Glueck, Presiding Scott County Commissioner, P.O. Box 188, Benton, MO 63736. The Honorable Dwight Livingston, Mayor, City of North Platte, 211 West 3rd Street, North Platte, NE 69101. The Honorable Marilyn Kirkpatrick, Chair, Board of Commissioners, Clark County, 500 South Grand Central Parkway, 6th Floor, Las Vegas, NV 89106. City Hall, 200 North 2nd Street, St. Charles, MO 63301. https://msc.fema.gov/portal/ advanceSearch. Jan. 28, 2020 ..... 290318 City Hall, 105 East Center Street, Sikeston, MO 63801. https://msc.fema.gov/portal/ advanceSearch. Feb. 6, 2020 ...... 295270 Scott County Courthouse, 131 South Winchester Street, Benton, MO 63736. https://msc.fema.gov/portal/ advanceSearch. Feb. 6, 2020 ...... 290837 City Hall, 211 West 3rd Street, North Platte, NE 69101. https://msc.fema.gov/portal/ advanceSearch. Feb. 7, 2020 ...... 310143 Clark County, Office of the Director of Public Works, 500 South Grand Central Parkway, 2nd Floor, Las Vegas, NV 89155. https://msc.fema.gov/portal/ advanceSearch. Jan. 13, 2020 ..... 320003 DuPage .......... Unincorporated Areas of DuPage County (19–05– 2162P). Marshall ......... City of Wenona (19–05– 3185P). Marshall ......... Unincorporated Areas of Marshall County (19–05– 3185P). Indiana: Marion ............ Marion ............ City of Indianapolis (18–05– 2012P) Town of Speedway (18–05– 2012P) Iowa: Black Hawk City of Waterloo (19–07– 1540P). Minnesota: Hennepin. City of Maple Grove (18–05– 4086P). Missouri: St. Charles ..... City of St. Charles (19– 07–1154P). Scott ............... City of Sikeston (18–07– 2115P). Scott ............... Unincorporated Areas of Scott County (18– 07–2115P). Nebraska: Lincoln City of North Platte (19–07– 0085P). Nevada: Clark ....... Unincorporated Areas of Clark County (19– 09–1976P). VerDate Sep<11>2014 19:23 Oct 31, 2019 Jkt 250001 PO 00000 Frm 00056 Fmt 4703 Sfmt 4703 Online location of letter of map revision E:\FR\FM\01NON1.SGM 01NON1 Date of modification Community No. 58732 Federal Register / Vol. 84, No. 212 / Friday, November 1, 2019 / Notices State and county Ohio: Butler .............. Location and case No. Chief executive officer of community Community map repository Unincorporated Areas of Butler County (18– 05–6293P). The Honorable Donald L. Dixon, President, Board of Commissioners, Butler County Government Services Center, 315 High Street, 6th Floor, Hamilton, OH 45011. The Honorable Richard L. ‘‘Ike’’ Stage, Mayor, City of Grove City, 4035 Broadway, Grove City, OH 43123. The Honorable Victor Kidd, Mayor, City of Mason, Mason Municipal Center, 6000 Mason Montgomery Road, Mason, OH 45040. Butler County Administrative Center, Building and Zoning Department, 130 High Street, 1st Floor, Hamilton, OH 45011. https://msc.fema.gov/portal/ advanceSearch. Jan. 27, 2020 ..... 390037 City Hall, 4035 Broadway, Grove City, OH 43123. https://msc.fema.gov/portal/ advanceSearch. Jan. 10, 2020 ..... 390173 Municipal Center, 6000 Mason Montgomery Road, Mason, OH 45040. https://msc.fema.gov/portal/ advanceSearch. Jan. 27, 2020 ..... 390559 Franklin .......... City of Grove City (18–05– 3157P). Warren ........... City of Mason (18–05– 6293P). [FR Doc. 2019–23883 Filed 10–31–19; 8:45 am] BILLING CODE 9110–12–P DEPARTMENT OF HOMELAND SECURITY Federal Emergency Management Agency [Docket ID FEMA–2008–0010] Board of Visitors for the National Fire Academy Federal Emergency Management Agency, DHS. ACTION: Committee management; notice of open Federal Advisory Committee meeting. AGENCY: The Board of Visitors for the National Fire Academy (Board) will meet via teleconference on Wednesday, December 18, 2019. The meeting will be open to the public. DATES: The meeting will take place on Wednesday, December 18, 2019, 9:30 a.m. to 11:30 a.m. Eastern Daylight Time (EDT). Please note that the meeting may close early if the Board has completed its business. ADDRESSES: Members of the public who wish to participate in the teleconference should contact Deborah Gartrell-Kemp as listed in the FOR FURTHER INFORMATION CONTACT section by close of business December 10, 2019, to obtain the call-in number and access code for the December 18, 2019, meeting. For more information on services for individuals with disabilities or to request special assistance, contact Debbie Gartrell-Kemp as soon as possible. To facilitate public participation, we are inviting public comment on the issues to be considered by the Board as listed in the SUPPLEMENTARY SUMMARY: VerDate Sep<11>2014 19:23 Oct 31, 2019 Jkt 250001 Online location of letter of map revision INFORMATION section. Participants seeking their comments to be considered during the meeting should submit them in advance or during the public comment segment. Comments submitted up to 30 days after the meeting will be included in the public record and may be considered at the next meeting. Comments submitted in advance must be identified by Docket ID FEMA–2008–0010 and may be submitted by one of the following methods: • Federal eRulemaking Portal: https:// www.regulations.gov. Follow the instructions for submitting comments. • Mail/Hand Delivery: Deborah Gartrell-Kemp, 16825 South Seton Avenue, Emmitsburg, Maryland 21727, post marked no later than December 1, 2019. Instructions: All submissions received must include the words ‘‘Federal Emergency Management Agency’’ and the Docket ID for this action. Comments received will be posted without alteration at https://www.regulations.gov, including any personal information provided. Docket: For access to the docket to read background documents or comments received by the National Fire Academy Board of Visitors, go to https:// www.regulations.gov, click on ‘‘Advanced Search,’’ then enter ‘‘FEMA–2008–0010’’ in the ‘‘By Docket ID’’ box, then select ‘‘FEMA’’ under ‘‘By Agency,’’ and then click ‘‘Search.’’ FOR FURTHER INFORMATION CONTACT: Alternate Designated Federal Officer: Kirby E. Kiefer, telephone (301) 447– 1117, email Kirby.Kiefer@fema.dhs.gov. Logistical Information: Deborah Gartrell-Kemp, telephone (301) 447– 7230, email Deborah.GartrellKemp@ fema.dhs.gov. PO 00000 Frm 00057 Fmt 4703 Sfmt 4703 Date of modification Community No. Notice of this meeting is given under the Federal Advisory Committee Act, 5 U.S.C. appendix. SUPPLEMENTARY INFORMATION: Purpose of the Board The purpose of the Board is to review annually the programs of the National Fire Academy (Academy) and advise the Administrator of the Federal Emergency Management Agency (FEMA), through the United States Fire Administrator, on the operation of the Academy and any improvements therein that the Board deems appropriate. In carrying out its responsibilities, the Board examines Academy programs to determine whether these programs further the basic missions that are approved by the Administrator of FEMA, examines the physical plant of the Academy to determine the adequacy of the Academy’s facilities, and examines the funding levels for Academy programs. The Board submits a written annual report through the United States Fire Administrator to the Administrator of FEMA. The report provides detailed comments and recommendations regarding the operation of the Academy. Agenda On Wednesday, December 18, 2019, there will be four sessions, with deliberations and voting at the end of each session as necessary. The board will discuss the following: 1. United States Fire Administration Data, Research, Prevention and Response. 2. Deferred maintenance and capital improvements on the National Emergency Training Center campus and Fiscal Year 2020 Budget Request/Budget Planning. 3. Recommendations on Academy program activities to include E:\FR\FM\01NON1.SGM 01NON1

Agencies

[Federal Register Volume 84, Number 212 (Friday, November 1, 2019)]
[Notices]
[Pages 58729-58732]
From the Federal Register Online via the Government Publishing Office [www.gpo.gov]
[FR Doc No: 2019-23883]


-----------------------------------------------------------------------

DEPARTMENT OF HOMELAND SECURITY

Federal Emergency Management Agency

[Docket ID FEMA-2019-0002; Internal Agency Docket No. FEMA-B-1971]


Changes in Flood Hazard Determinations

AGENCY: Federal Emergency Management Agency, DHS.

ACTION: Notice.

-----------------------------------------------------------------------

SUMMARY: This notice lists communities where the addition or 
modification of Base Flood Elevations (BFEs), base flood depths, 
Special Flood Hazard Area (SFHA) boundaries or zone designations, or 
the regulatory floodway (hereinafter referred to as flood hazard 
determinations), as shown on the Flood Insurance Rate Maps (FIRMs), and 
where applicable, in the supporting Flood Insurance Study (FIS) 
reports, prepared by the Federal Emergency Management Agency (FEMA) for 
each community, is appropriate because of new scientific or technical 
data. The FIRM, and where applicable, portions of the FIS report, have 
been revised to reflect these flood hazard determinations through 
issuance of a Letter of Map Revision (LOMR), in accordance with Federal 
Regulations. The LOMR will be used by insurance agents and others to 
calculate appropriate flood insurance premium rates for new buildings 
and the contents of those buildings. For rating purposes, the currently 
effective community number is shown in the table below and must be used 
for all new policies and renewals.

DATES: These flood hazard determinations will be finalized on the dates 
listed in the table below and revise the FIRM panels and FIS report in 
effect prior to this determination for the listed communities.
    From the date of the second publication of notification of these 
changes in a newspaper of local circulation, any person has 90 days in 
which to request through the community that the Deputy Associate 
Administrator for Insurance and Mitigation reconsider the changes. The 
flood hazard determination information may be changed during the 90-day 
period.

ADDRESSES: The affected communities are listed in the table below. 
Revised flood hazard information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.
    Submit comments and/or appeals to the Chief Executive Officer of 
the community as listed in the table below.

FOR FURTHER INFORMATION CONTACT: Rick Sacbibit, Chief, Engineering 
Services Branch, Federal Insurance and Mitigation Administration, FEMA, 
400 C Street SW, Washington, DC 20472, (202) 646-7659, or (email) 
[email protected]; or visit the FEMA Map Information 
eXchange (FMIX) online at https://www.floodmaps.fema.gov/fhm/fmx_main.html.

SUPPLEMENTARY INFORMATION: The specific flood hazard determinations are 
not described for each community in this notice. However, the online 
location and local community map repository address where the flood 
hazard determination information is available for inspection is 
provided.
    Any request for reconsideration of flood hazard determinations must 
be submitted to the Chief Executive Officer of the community as listed 
in the table below.
    The modifications are made pursuant to section 201 of the Flood 
Disaster Protection Act of 1973, 42 U.S.C. 4105, and are in accordance 
with the National Flood Insurance Act of 1968, 42 U.S.C. 4001 et seq., 
and with 44 CFR part 65.
    The FIRM and FIS report are the basis of the floodplain management 
measures that the community is required either to

[[Page 58730]]

adopt or to show evidence of having in effect in order to qualify or 
remain qualified for participation in the National Flood Insurance 
Program (NFIP).
    These flood hazard determinations, together with the floodplain 
management criteria required by 44 CFR 60.3, are the minimum that are 
required. They should not be construed to mean that the community must 
change any existing ordinances that are more stringent in their 
floodplain management requirements. The community may at any time enact 
stricter requirements of its own or pursuant to policies established by 
other Federal, State, or regional entities. The flood hazard 
determinations are in accordance with 44 CFR 65.4.
    The affected communities are listed in the following table. Flood 
hazard determination information for each community is available for 
inspection at both the online location and the respective community map 
repository address listed in the table below. Additionally, the current 
effective FIRM and FIS report for each community are accessible online 
through the FEMA Map Service Center at https://msc.fema.gov for 
comparison.

(Catalog of Federal Domestic Assistance No. 97.022, ``Flood 
Insurance.'')

Michael M. Grimm,
Assistant Administrator for Risk Management, Department of Homeland 
Security, Federal Emergency Management Agency.

------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
                                                            Chief executive officer of                                    Online location of letter of map                            Community
         State and county          Location and case No.             community               Community map repository                 revision                Date of modification       No.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------
Arizona:.........................
    Maricopa.....................  City of Surprise (19-  The Honorable Skip Hall,        Public Works Department,       https://msc.fema.gov/portal/        Jan. 24, 2020.........       040053
                                    09-0616P).             Mayor, City of Surprise,        Engineering Development        advanceSearch.
                                                           16000 North Civic Center        Services, 16000 North Civic
                                                           Plaza, Surprise, AZ 85374.      Center Plaza, Surprise, AZ
                                                                                           85374.
    Maricopa.....................  Unincorporated Areas   The Honorable Bill Gates,       Flood Control District of      https://msc.fema.gov/portal/        Jan. 24, 2020.........       040037
                                    of Maricopa County     Chairman, Board of              Maricopa County, 2801 West     advanceSearch.
                                    (19-09-0616P).         Supervisors, Maricopa County,   Durango Street, Phoenix, AZ
                                                           301 West Jefferson Street,      85009.
                                                           10th Floor, Phoenix, AZ
                                                           85003.
    Yavapai......................  City of Prescott (19-  The Honorable Greg Mengarelli,  Public Works Department, 433   https://msc.fema.gov/portal/        Jan. 6, 2020..........       040098
                                    09-1152P).             Mayor, City of Prescott, City   North Virginia Street,         advanceSearch.
                                                           Hall, 201 South Cortez          Prescott, AZ 86301.
                                                           Street, Prescott, AZ 86303.
    Yavapai......................  Unincorporated Areas   The Honorable Randy Garrison,   Yavapai County Flood Control   https://msc.fema.gov/portal/        Jan. 6, 2020..........       040093
                                    of Yavapai County      Chairman, Board of              District, 1120 Commerce        advanceSearch.
                                    (19-09-1152P).         Supervisors, Yavapai County,    Drive, Prescott, AZ 86305.
                                                           10 South 6th Street,
                                                           Cottonwood, AZ 86326.
California:
    Lake.........................  Unincorporated Areas   The Honorable Tina Scott,       Lake County, Department of     https://msc.fema.gov/portal/        Jan. 16, 2020.........       060090
                                    of Lake County (19-    Chair, Board of Supervisors,    Public Works, 255 North        advanceSearch.
                                    09-1004P).             Lake County, 255 North Forbes   Forbes Street, Room 309,
                                                           Street, Lakeport, CA 95453.     Lakeport, CA 95453.
    Placer.......................  City of Roseville (19- The Honorable John B. Allard    Engineering Department, 316    https://msc.fema.gov/portal/        Jan. 21, 2020.........       060243
                                    09-1696P).             II, Mayor, City of Roseville,   Vernon Street, Roseville, CA   advanceSearch.
                                                           311 Vernon Street, Roseville,   95678.
                                                           CA 95678.
    Riverside....................  Agua Caliente Band of  The Honorable Jeff L. Grubbe,   Tribal Administrative Office,  https://msc.fema.gov/portal/        Jan. 31, 2020.........       060763
                                    Cahuilla Indian        Chairman, Tribal Council,       Planning and Natural           advanceSearch.
                                    Reservation (19-09-    Agua Caliente Band of           Resources, 5401 Dinah Shore
                                    1172P).                Cahuilla Indians, 5401 Dinah    Drive, Palm Springs, CA
                                                           Shore Drive, Palm Springs, CA   92264.
                                                           92264.
    Riverside....................  City of Palm Springs   The Honorable Robert Moon,      Public Works and Engineering   https://msc.fema.gov/portal/        Jan. 31, 2020.........       060257
                                    (19-09-1172P).         Mayor, City of Palm Springs,    Department, 3200 East          advanceSearch.
                                                           3200 East Tahquitz Canyon       Tahquitz Canyon Way, Palm
                                                           Way, Palm Springs, CA 92262.    Springs, CA 92262.
Idaho:
    Canyon.......................  City of Middleton (19- The Honorable Darin Taylor,     City Hall, 1103 West Main      https://msc.fema.gov/portal/        Jan. 17, 2020.........       160037
                                    10-0311P).             Mayor, City of Middleton,       Street, Middleton, ID 83644.   advanceSearch.
                                                           City Hall, 1103 West Main
                                                           Street, Middleton, ID 83644.

[[Page 58731]]

 
    Canyon.......................  Unincorporated Areas   The Honorable Pam White,        Canyon County Administration   https://msc.fema.gov/portal/        Jan. 17, 2020.........       160208
                                    of Canyon County (19-  Chair, Board of County          Building, 111 North 11th       advanceSearch.
                                    10-0311P).             Commissioners, County           Avenue, Room 101, Caldwell,
                                                           Courthouse, 1115 Albany         ID 83605.
                                                           Street, Room 101, Caldwell,
                                                           ID 83605.
Illinois:
    DuPage.......................  City of Warrenville    The Honorable David L.          City Hall, 28W701 Stafford     https://msc.fema.gov/portal/        Jan. 9, 2020..........       170218
                                    (19-05-2162P).         Brummel, Mayor, City of         Place, Warrenville, IL         advanceSearch.
                                                           Warrenville, 28W701 Stafford    60555.
                                                           Place, Warrenville, IL 60555.
    DuPage.......................  Unincorporated Areas   The Honorable Dan Cronin,       DuPage County Administration   https://msc.fema.gov/portal/        Jan. 9, 2020..........       170197
                                    of DuPage County (19-  Chairman, DuPage County         Building, Stormwater           advanceSearch.
                                    05-2162P).             Board, 421 North County Farm    Management, 421 North County
                                                           Road, Wheaton, IL 60187.        Farm Road, Wheaton, IL
                                                                                           60187.
    Marshall.....................  City of Wenona (19-05- The Honorable Jamie Durham,     City Hall, 226 South Chestnut  https://msc.fema.gov/portal/        Jan. 9, 2020..........       170462
                                    3185P).                Mayor, City of Wenona, P.O.     Street, Wenona, IL 61377.      advanceSearch.
                                                           Box 601, Wenona, IL 61377.
    Marshall.....................  Unincorporated Areas   The Honorable Gary R.           Marshall County Courthouse,    https://msc.fema.gov/portal/        Jan. 9, 2020..........       170994
                                    of Marshall County     Kroeschen, Chairman, Marshall   122 North Prairie Street,      advanceSearch.
                                    (19-05-3185P).         County Board, P.O. Box 328,     Lacon, IL 61540.
                                                           Lacon, IL 61540.
Indiana:
    Marion.......................  City of Indianapolis   The Honorable Joe Hogsett,      City Hall, 1200 Madison        https://msc.fema.gov/portal/        Jan. 24, 2020.........       180159
                                    (18-05-2012P)          Mayor, City of Indianapolis,    Avenue, Suite 100,             advanceSearch.
                                                           2501 City-County Building,      Indianapolis, IN 46225.
                                                           200 East Washington Street,
                                                           Indianapolis, IN 46204.
    Marion.......................  Town of Speedway (18-  Mr. Jacob Blasdel, Town         Town Hall, 1450 North          https://msc.fema.gov/portal/        Jan. 24, 2020.........       180162
                                    05-2012P)              Manager, Town of Speedway,      Lynhurst Drive, Speedway, IN   advanceSearch.
                                                           1450 North Lynhurst Drive,      46224.
                                                           Speedway, IN 46224.
Iowa: Black Hawk.................  City of Waterloo (19-  The Honorable Quentin M. Hart,  City Hall, 715 Mulberry        https://msc.fema.gov/portal/        Jan. 28, 2020.........       190025
                                    07-1540P).             Mayor, City of Waterloo, 715    Street, Waterloo, IA 50703.    advanceSearch.
                                                           Mulberry Street, Waterloo, IA
                                                           50703.
Minnesota: Hennepin..............  City of Maple Grove    The Honorable Mark Steffenson,  Government Center, and Public  https://msc.fema.gov/portal/        Jan. 31, 2020.........       270169
                                    (18-05-4086P).         Mayor, City of Maple Grove,     Safety Facility, 12800 Arbor   advanceSearch.
                                                           Government Center, 12800        Lakes Parkway North, Maple
                                                           Arbor Lakes Parkway North,      Grove, MN 55369.
                                                           Maple Grove, MN 55369.
Missouri:
    St. Charles..................  City of St. Charles    The Honorable Dan Borgmeyer,    City Hall, 200 North 2nd       https://msc.fema.gov/portal/        Jan. 28, 2020.........       290318
                                    (19-07-1154P).         Mayor, City of St. Charles,     Street, St. Charles, MO        advanceSearch.
                                                           200 North 2nd Street, 4th       63301.
                                                           Floor, Room 400, St Charles,
                                                           MO 63301.
    Scott........................  City of Sikeston (18-  The Honorable Steven Burch,     City Hall, 105 East Center     https://msc.fema.gov/portal/        Feb. 6, 2020..........       295270
                                    07-2115P).             Mayor, City of Sikeston, 105    Street, Sikeston, MO 63801.    advanceSearch.
                                                           East Center Street, Sikeston,
                                                           MO 63801.
    Scott........................  Unincorporated Areas   The Honorable Jim Glueck,       Scott County Courthouse, 131   https://msc.fema.gov/portal/        Feb. 6, 2020..........       290837
                                    of Scott County (18-   Presiding Scott County          South Winchester Street,       advanceSearch.
                                    07-2115P).             Commissioner, P.O. Box 188,     Benton, MO 63736.
                                                           Benton, MO 63736.
Nebraska: Lincoln................  City of North Platte   The Honorable Dwight            City Hall, 211 West 3rd        https://msc.fema.gov/portal/        Feb. 7, 2020..........       310143
                                    (19-07-0085P).         Livingston, Mayor, City of      Street, North Platte, NE       advanceSearch.
                                                           North Platte, 211 West 3rd      69101.
                                                           Street, North Platte, NE
                                                           69101.
Nevada: Clark....................  Unincorporated Areas   The Honorable Marilyn           Clark County, Office of the    https://msc.fema.gov/portal/        Jan. 13, 2020.........       320003
                                    of Clark County (19-   Kirkpatrick, Chair, Board of    Director of Public Works,      advanceSearch.
                                    09-1976P).             Commissioners, Clark County,    500 South Grand Central
                                                           500 South Grand Central         Parkway, 2nd Floor, Las
                                                           Parkway, 6th Floor, Las         Vegas, NV 89155.
                                                           Vegas, NV 89106.

[[Page 58732]]

 
Ohio:
    Butler.......................  Unincorporated Areas   The Honorable Donald L. Dixon,  Butler County Administrative   https://msc.fema.gov/portal/        Jan. 27, 2020.........       390037
                                    of Butler County (18-  President, Board of             Center, Building and Zoning    advanceSearch.
                                    05-6293P).             Commissioners, Butler County    Department, 130 High Street,
                                                           Government Services Center,     1st Floor, Hamilton, OH
                                                           315 High Street, 6th Floor,     45011.
                                                           Hamilton, OH 45011.
    Franklin.....................  City of Grove City     The Honorable Richard L.        City Hall, 4035 Broadway,      https://msc.fema.gov/portal/        Jan. 10, 2020.........       390173
                                    (18-05-3157P).         ``Ike'' Stage, Mayor, City of   Grove City, OH 43123.          advanceSearch.
                                                           Grove City, 4035 Broadway,
                                                           Grove City, OH 43123.
    Warren.......................  City of Mason (18-05-  The Honorable Victor Kidd,      Municipal Center, 6000 Mason   https://msc.fema.gov/portal/        Jan. 27, 2020.........       390559
                                    6293P).                Mayor, City of Mason, Mason     Montgomery Road, Mason, OH     advanceSearch.
                                                           Municipal Center, 6000 Mason    45040.
                                                           Montgomery Road, Mason, OH
                                                           45040.
------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------------

[FR Doc. 2019-23883 Filed 10-31-19; 8:45 am]
 BILLING CODE 9110-12-P


This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.